Advanced company searchLink opens in new window

D'OYLY CARTE OPERA TRUST LIMITED(THE)

Company number 00682766

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2024 RP05 Registered office address changed to PO Box 4385, 00682766 - Companies House Default Address, Cardiff, CF14 8LH on 5 January 2024
10 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
10 Oct 2023 TM01 Termination of appointment of David Storry Walton as a director on 16 January 2021
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Mar 2023 AP01 Appointment of Mr Paul Grist as a director on 27 March 2023
27 Mar 2023 CH03 Secretary's details changed for Mr Ian Seph Martin on 24 March 2023
01 Dec 2022 TM01 Termination of appointment of James Martin Haldane as a director on 29 November 2022
14 Nov 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
01 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
26 Apr 2022 PSC07 Cessation of James Martin Haldane as a person with significant control on 15 November 2021
26 Apr 2022 PSC01 Notification of Michael Tripp as a person with significant control on 13 November 2021
15 Nov 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
19 Aug 2021 AD01 Registered office address changed from 10 Margaret Street, Fitzrovia, 10 Margaret Street Fitzrovia London W1W 8RL England to 1 Trafalgar Square Northumberland Avenue London WC2N 5BW on 19 August 2021
03 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jan 2021 AD01 Registered office address changed from N302, Vox Studios North 1-45 Durham Street London SE11 5JH England to 10 Margaret Street, Fitzrovia, 10 Margaret Street Fitzrovia London W1W 8RL on 4 January 2021
16 Oct 2020 PSC07 Cessation of David Storry Walton as a person with significant control on 10 September 2020
16 Oct 2020 PSC01 Notification of James Martin Haldane as a person with significant control on 10 September 2020
15 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
15 Oct 2020 AP01 Appointment of Rev Sarah Lenton as a director on 10 September 2020
15 Oct 2020 AP01 Appointment of Prof Ian Campbell Bradley as a director on 10 September 2020
15 Oct 2020 AP01 Appointment of Mr Michael Howard Tripp as a director on 10 September 2020
07 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
05 Dec 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
05 Dec 2019 AD01 Registered office address changed from N302 North Block, Westminster Bus Sq, Durham Str Westminster Business Square Durham Street London SE11 5JH to N302, Vox Studios North 1-45 Durham Street London SE11 5JH on 5 December 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018